Rebecca CHARNOCK

Total number of appointments 23, 21 active appointments

TWIRLSEALPICK LTD

Correspondence address
30 Coniston Road, Chorley, England, PR7 2JA
Role ACTIVE
director
Date of birth
June 1996
Appointed on
31 January 2022
Resigned on
31 January 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode PR7 2JA £125,000

TURNITINSIDE LTD

Correspondence address
99 Princes Road, Romford, United Kingdom, RM1 2SP
Role ACTIVE
director
Date of birth
June 1996
Appointed on
28 January 2022
Resigned on
3 February 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode RM1 2SP £499,000

TRUCKROOFS LTD

Correspondence address
17 Welfare Avenue, Port Talbot, United Kingdom, SA13 2RU
Role ACTIVE
director
Date of birth
June 1996
Appointed on
26 January 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode SA13 2RU £109,000

TRENTTOOSTIRS LTD

Correspondence address
99 Princes Road, Romford, United Kingdom, RM1 2SP
Role ACTIVE
director
Date of birth
June 1996
Appointed on
26 January 2022
Resigned on
2 February 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode RM1 2SP £499,000

TREEPEDOLTHIN LTD

Correspondence address
72 Meddon Street, Bideford, United Kingdom, EX39 2EW
Role ACTIVE
director
Date of birth
June 1996
Appointed on
25 January 2022
Resigned on
2 February 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode EX39 2EW £185,000

TILLSETTING LTD

Correspondence address
72 Meddon Street, Bideford, United Kingdom, EX39 2EW
Role ACTIVE
director
Date of birth
June 1996
Appointed on
21 January 2022
Resigned on
2 February 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode EX39 2EW £185,000

ZHULEMIXTRED LTD

Correspondence address
1391 London Road Leigh On Sea, Essex, United Kingdom, SS9 2SA
Role ACTIVE
director
Date of birth
June 1996
Appointed on
18 October 2021
Resigned on
11 November 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode SS9 2SA £335,000

ZHUECONNIX LTD

Correspondence address
9 Smith Way, Highbridge, TA9 3QW
Role ACTIVE
director
Date of birth
June 1996
Appointed on
15 October 2021
Resigned on
9 November 2021
Nationality
British
Occupation
Consultant

ZHROENISHA LTD

Correspondence address
9 Smith Way, Highbridge, TA9 3QW
Role ACTIVE
director
Date of birth
June 1996
Appointed on
14 October 2021
Resigned on
9 November 2021
Nationality
British
Occupation
Consultant

ZHRILETHIX LTD

Correspondence address
109 Willerby Road, Hull, HU5 5DZ
Role ACTIVE
director
Date of birth
June 1996
Appointed on
13 October 2021
Resigned on
9 November 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode HU5 5DZ £160,000

TISTMI LTD

Correspondence address
109 Willerby Rd, Hull, HU5 5DZ
Role ACTIVE
director
Date of birth
June 1996
Appointed on
12 October 2021
Resigned on
4 November 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode HU5 5DZ £160,000

TIMSAEST LTD

Correspondence address
66 Leaside Lodge, Village Close, Hoddesdon, EN11 0GQ
Role ACTIVE
director
Date of birth
June 1996
Appointed on
11 October 2021
Resigned on
4 November 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode EN11 0GQ £266,000

PLANKPROJECT LTD

Correspondence address
13 Talybont Road, Cardiff, United Kingdom, CF5 5EU
Role ACTIVE
director
Date of birth
June 1996
Appointed on
20 July 2021
Resigned on
29 July 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode CF5 5EU £152,000

PLAINSWAPS LTD

Correspondence address
62 Victoria Street Pontycymer, Bridgend, United Kingdom, CF32 8NN
Role ACTIVE
director
Date of birth
June 1996
Appointed on
19 July 2021
Resigned on
28 July 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode CF32 8NN £103,000

PLAINROWIN LTD

Correspondence address
9 Broadfields Astley Village, Chorley, United Kingdom, PR71 1XS
Role ACTIVE
director
Date of birth
June 1996
Appointed on
15 July 2021
Resigned on
27 July 2021
Nationality
British
Occupation
Consultant

PLACEINGLOOP LTD

Correspondence address
32 Llanberis Close Tonteg, Pontypridd, United Kingdom, CF38 1HR
Role ACTIVE
director
Date of birth
June 1996
Appointed on
14 July 2021
Resigned on
26 July 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode CF38 1HR £228,000

PIVOTSEE LTD

Correspondence address
164 Northdown Road, Welling, United Kingdom, DA16 1NB
Role ACTIVE
director
Date of birth
June 1996
Appointed on
13 July 2021
Resigned on
23 July 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DA16 1NB £444,000

PIRNTTUPE LTD

Correspondence address
248 Grimshaw Lane, Middleton, United Kingdom, M24 2AL
Role ACTIVE
director
Date of birth
June 1996
Appointed on
12 July 2021
Resigned on
23 July 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode M24 2AL £123,000

AZACRAIMN LTD

Correspondence address
Unit 24, Stockwood Business Park Stockwood, Redditch, B95 6SX
Role ACTIVE
director
Date of birth
June 1996
Appointed on
28 May 2021
Resigned on
15 June 2021
Nationality
British
Occupation
Consultant

ROQUENT LTD

Correspondence address
Office 3 And 4 Minister House 88-89 Darlington Street, Wolverhampton, WV1 4EX
Role ACTIVE
director
Date of birth
June 1996
Appointed on
27 May 2021
Resigned on
14 June 2021
Nationality
British
Occupation
Consultant

SINZYPSO LTD

Correspondence address
Suite 1 Welch House, 90-92 High Street, Henley In Arden, B95 5BY
Role ACTIVE
director
Date of birth
June 1996
Appointed on
21 May 2021
Resigned on
9 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode B95 5BY £389,000


THRAEMEIZ LTD

Correspondence address
Office 6, Riverside Business Centre Worcester Road, Stourport-On-Severn, United Kingdom, DY13 9BZ
Role RESIGNED
director
Date of birth
June 1996
Appointed on
26 May 2021
Resigned on
13 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DY13 9BZ £1,701,000

THYRAVIERN LTD

Correspondence address
First Floor Rear Office Wildmoor Mill, Mill Lane, Bromsgrove, United Kingdom, B61 0BX
Role RESIGNED
director
Date of birth
June 1996
Appointed on
25 May 2021
Resigned on
10 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode B61 0BX £713,000